Search by Keyword:
Start Date:
End Date:
Tip: Wrap text in quotation marks when searching for phrases (e.g. "motion to dismiss").

1434 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Crowley, Daniel M. x
2024.02.23 Demurrer 922
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.23
Excerpt: ...(“TCS”) (“Plaintiff”) Complaint (“Complaint”) as to each cause of action alleged against him. (Notice of Demurrer, pg. 1; C.C.P. §§430.10(e), (g).) Background Plaintiff filed its operative Complaint on November 14, 2023 against Defendants Sunna “Olive” Kim (“Olive”), Insil “Christina” Kim (“Christina”), Helen Yang (“Yang”), Raysa Cerna (“Cerna”), Pauline Contreras (“Contreras”), Paul Kim (“Paul”), Rac...
2024.02.22 Motion for Summary Judgment, Adjudication 657
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.22
Excerpt: ...rties, Inc.'s and Jeremy Rodriguez's motion in the alternative for summary judgment adjudication is denied as to the 1st, 2nd, 3rd, 4th, 5th, and 6th causes of action. Defendants Pinnacle Estate Properties, Inc. (“Pinnacle”) and Jeremy Rodriguez (“Rodriguez”) (collectively, “Pinnacle Defendants”) move for summary judgment of Plaintiffs Teodulo Castellanos' (“Teodulo”) and Maria Castellanos' (“Maria”) (collectively, “Plai nti...
2024.02.22 Demurrer 145
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.22
Excerpt: ...efendant”) demurs unopposed to pro per Plaintiff Kelley Angela Bell's (“Bell”) (“Plaintiff”) defective complaint (“Complaint”) as to each cause of action. (Notice of Demurrer, pg. 1; C.C.P. §§430.10(e)-(f).) Request for Judicial Notice Chase's 1/16/24 request for judicial notice of the appellate decision Bell v. Mason (2011) 194 Cal.App.4th 1102, is granted. (D-RJN, Exh. 1.) Background In 2006, Plaintiff filed a complaint (“2006...
2024.02.21 Petition to Take Oral Depositions 451
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.21
Excerpt: ...ina Pacifica”) (“Petitioner”) petitions this Court for an order authorizing it to take the oral deposition of attorneys Craig Edgecumbe and Robert Rocchi for the purpose of preserving their testimony for use in the event an action is subsequently filed . (Petition, pg. 2; C.C.P. §2035.010 et seq.) Background Marina Pacifica filed its verified petition in this matter on December 11, 2023. Marina Pacifica filed the instant petition on Decemb...
2024.02.21 Demurrer to SAC, Motion to Strike 088
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.21
Excerpt: ...f action. Defendants' motion to strike is denied. Defendants New Hope Imaging Services, LLC (“New Hope”) and Adam Avelardo Perez (“Perez”) (collectively, “New Hope”) demur to each cause of action in Plaintiff People of the State of California, ex rel. Allstate Insurance Company's (“Allstate”) (“Plaintiff” ) second amended complaint (“SAC”). (Notice of Demurrer, pgs. 1-2; C.C.P. §430.10(e).) Defendants also move to strike ...
2024.02.16 Motion to Compel Responses, to Deem RFAs Admitted, for Sanctions 278
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.16
Excerpt: ...C's request for monetary sanctions on the motion to compel responses for its Form Interrogatories – General (Set One) is granted in the reduced amount of $960.00 against Defendant Ultimate Host, LLC. Sanctions are payable within 20 days. Plaintiff 5554 Green Oak LLC's unopposed motion to compel Defendant Ultimate Host, LLC to provide responses to its Special Interrogatories (Set One) is granted. Defendant is to provide responses within 20 days....
2024.02.16 Motion for Determination of Good Faith Settlement, for Contribution Protection 887
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.16
Excerpt: ...each International Corporation's motion for a bar order for contribution protection under the Comprehensive Environmental Response, Compensation, and Liability Act of 1980 (“CERCLA”) section 113, 42 U.S.C. § 9613, California Superfund, Health an d Safety Code § 25363 et seq. (“HSAA”), and other federal and state common law claims is granted. Defendant Leach International Corporation (“Leach International”) (“Defendant”) moves fo...
2024.02.16 Motion for Attorney Fees 064
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.16
Excerpt: ...s is granted in the reduced amount of $1,690.81. Plaintiffs Rosalinda Garcia (“Rosalinda”) and Juan Garcia (“Juan”) (collectively, “Plaintiffs”) move for an order awarding them attorneys' fees and against Defendant General Motors, LLC (“GM”) (“Defendant”). (Notice of Motion, pgs. 1 -2; 15 U.S.C. §2310(d)(2).) Evidentiary Objections Plaintiffs' 2/8/24 evidentiary objections to the Declaration of Xylon Quezada (“Quezada”) a...
2024.02.15 Motion for Attorney Fees 387
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.15
Excerpt: ...ts is denied. Plaintiff Dominic Hill (“Hill”) (“Plaintiff”) moves for an order awarding him attorneys' fees, costs, and expenses against Defendants Mercedes -Benz USA, LLC (“MBUSA”) and Mercedes -Benz of Beverly Hills (“MBBH”) (collectively “Defendants”) in the total amou nt of $17,528.69, comprised on $16,379.50 in attorneys' fees, and $1,149.19 in costs, pursuant to an accepted Section 998 Offer (“Settlement Agreement”)....
2024.02.13 Motion to Compel Claims in Complaint to Arbitration 422
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.13
Excerpt: ...Rojas”) (collectively, “Defendants”) move to compel Plaintiff Georgina DeLaRosa (“DeLaRosa”) (“Plaintiff”) to arbitrate the claims alleged in her complaint (“Complaint”) and to dismiss this action in its entirety, or in the alternative, stay any further proceedings. (Notice Compel Arbitration, pg. 2; C.C.P. §§1281 et seq. , 1281.4.) Evidentiary Objections Plaintiff's 1/30/24 evidentiary objections to the Declaration of Campbel...
2024.02.07 Motion for Monetary Sanctions 742
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.07
Excerpt: ...s is denied. Plaintiff Kaden Sanchez (“Sanchez”) (“Plaintiff”) moves for an order for monetary sanctions in the amount of $8,202.20 plus additional daily sanctions in the amount of $500 accruing from the date of this Court's anticipated order on this motion until compliance is achieved, as well as the imposition of terminating sanctions, evidentiary sanctions, and issue sanctions. (Notice of Motion, pg. 1; C.C.P. §2023.030.) Plaintiff br...
2024.02.07 Motion to Set Aside and Vacate Entry of Default 086
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.07
Excerpt: ...entry of default in this case. (Notice of Motion, pg. 3.) Background Cross-Complainant's Cross-Complaint alleges three causes of action against Cross- Defendants Pourandokht, Hormoz, and Non-moving Cross-Defendant Soleila Pourat (“Soleila”): (1) negligence; (2) conversion; and (3) breach of contract, related to real property located at 11815 Dorothy Street #5, Los Angeles, CA 90049. (See Cross-Complaint.) Cross-Complainant filed the operative...
2024.02.07 Motion to Strike Punitive Damages 675
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.07
Excerpt: ...ves to strike portions of Plaintiff Shirley Alvarado-Del Aguila's (“Alvarado Del-Aguila”) (“Plaintiff”) second amended complaint (“SAC”), specifically the claims for punitive and exemplary damages pursuant to C.C.P. §435(b)(1). (Notice of Motion, pgs. 1-7; C.C.P. §§431.10(b), 436.) Defendant's motion is made on the grounds that the requests for punitive damages are improper because they constitute demands for relief not supported b...
2024.02.06 Motion to Compel Responses, for Sanctions 339
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.06
Excerpt: ...es for his Form Interrogatories (Set One) is granted in the reduced amount of $717.50 against Plaintiff Kook Bong Lee and his attorney, Jiyoung Kym. Sanctions are payable within 20 days. Defendant Nathanael Yun's motion to compel Plaintiff Kook Bong Lee to provide responses to his Special Interrogatories (Set One) is denied as moot. The Court declines to award sanctions. Defendant Nathanael Yun's motion to compel Plaintiff Kook Bong Lee to provid...
2024.02.06 Motion for Summary Judgment 145
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.06
Excerpt: ...endant”) on its complaint (“Complaint”) on the grounds there are no triable issues of material fact and Plaintiff is entitled to judgment as a matter of law. (Notice of Motion, pg. 2; C.C.P. §437c.) Procedural Background On November 29, 2023, Plaintiff filed the operative unlawful detainer Complaint against Defendant. (See Complaint.) Defendant filed his answer to the Complaint on December 15, 2023. On January 19, 2024, Plaintiff filed the...
2024.02.05 Demurrer 708
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.05
Excerpt: ...karyan”), Ara Saroian (“Saroian”), and Koshkaryan Law Group (“Law Group”) (collectively, “Defendants”) demur to Plaintiff Charles Alvarez's (“Alvarez”) (“Plaintiff”) first amended complaint (“FAC”) as to each cause of action. (Notice of Demurrer, pgs. 1-2; C.C.P. §430.10(e).) Request for Judicial Notice Defendants' 10/5/23 request for judicial notice of the 8/23/23 Minute Order in LASC Case No. 18STCV05596, Alvarez et a...
2024.02.02 Motion for Attorney Fees 753
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.02
Excerpt: ...neys' fees and costs against Plaintiff Art Colony Property, LLC (“Art Colony”) (“Plaintiff”) in the total amount of $79,920, comprised of $61,760 for incurred in connection with her special motion to strike (“Anti-SLAPP Motion) portions of the complaint, and attorneys' fees of $18,160 incurred in the preparation of this motion. (Notice of Motion, pgs. 1-2; C.C.P. §425.16(c)(1).) Evidentiary Objections Defendant's 1/26/24 evidentiary ob...
2024.02.02 Motion for Attorney Fees 709
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.02
Excerpt: ...endant”) moves for an order awarding his attorneys' fees and costs against Plaintiffs Shari Giuliany (“Giuliany”), Bill Demarest (“Demarest”), and Helen Ortega (“Ortega”) (collectively, “Plaintiffs”) in the total amount of $31,424.15, comprised of $25,664.15 for attorney's fees and costs already incurred, and an additional $5,760.00 for this motion and future anticipated attorney's fees and costs. (Notice of Motion, pgs. 1-2; C....
2024.01.31 Motion to Compel Deposition of PMQ, for Monetary Sanctions 380
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.01.31
Excerpt: ...to appear for deposition within 20 days and provide responses to Plaintiffs' request for production. Plaintiffs' request for monetary sanctions against Defendant is granted in the amount of $1,860.00, payable within 20 days. Plaintiffs Francisco Ortiz (“Francisco”) and Cristian Ortiz (“Cristian”) (collectively, “Plaintiffs”) move to compel the deposition of Defendant General Motors LLC's (“GM”) (“Defendant”) Person(s) Most Qua...
2024.01.31 Motion to Compel Claims in Arbitration, for Preferential Trial Date 050
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.01.31
Excerpt: ...appearance case review for January 31, 2025, at 8:30 a.m. The parties are directed to submit a joint statement five calendar days in advance, apprising the Court of the status of the arbitration. Plaintiff John Merritt's motion for preferential trial date is denied as moot. Defendants Triumph Processing Inc.'s and Coast Plating, Inc. dba Valence Surface Technologies (collectively, “Valence”) (collectively, “Moving Defendants”) move to com...
2024.01.31 Demurrer 528
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.01.31
Excerpt: ...s”), Marcia Brown's (“Brown”), and Rochelle Minor's (“Minor”) (collectively, “Plaintiffs”) complaint (“Complaint”) as to each cause of action. (Notice of Demurrer, pgs. 1-2.) Background Plaintiffs filed the operative Complaint on October 14, 2022, against Defendant and Non-moving Defendants J.P. Morgan Chase N.A. dba J.P. Morgan Chase National Corporate Services, Inc. (“J.P. Morgan Chase”) and all persons unknown claiming an...
2024.01.30 Motion to Compel Further Responses, for Monetary Sanctions 411
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.01.30
Excerpt: ...6, 77, 78, 79, 80, and 91 is granted. Defendant is to provide further Code-Compliant responses within 20 days. Plaintiff's request for monetary sanctions against Defendant is denied. Plaintiff Linda Lee-Tucker (“Lee-Tucker”) (“Plaintiff”) moves to compel further responses to her Request for Production of Documents (Set One) (“RFA”) from Defendant General Motors, LLC (“GM”) (“Defendant”) to request Nos. 1, 2, 3, 7, 8, 9, 12, 17...
2024.01.30 Motion for Leave to File Amended Complaint 931
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.01.30
Excerpt: ...�) (“Plaintiff”) moves for and order granting leave to file a fifth amended complaint (“5AC”) and deeming the amended 5AC filed and served as of the date their motion is granted. (Notice of Motion, pg. 1.) Plaintiff moves on the basis that allowing Plaintiff to amend the complaint is in the interests of justice and of judicial efficiency because the amendments are related to the subject matter of the existing controversy between the parti...
2024.01.29 Motion for Judgment on the Pleadings 299
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.01.29
Excerpt: ...llis A. Powers and Jonathan S. Powers Roth IRA, and Henry Kreuter is granted as to the 2nd and 4th causes of action with 20 days leave to amend. Defendants Next Day Appraisals, LLC (“NDA LLC”) and Brett Varon (“Varon”) (collectively, “Moving Defendants”) demur to the to the second amended complaint (“SAC”) of Plaintiffs Jonathan S. Powers (“Jon”), individually and as attorney-in-fact for Phyllis A. Powers (“Phyllis”) and J...
2024.01.26 Motion to Quash Service of Summons 350
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.01.26
Excerpt: ...ervice of the summons on the grounds Plaintiff Jeffrey Ito (“Ito”) (“Plaintiff”) erroneously named “USC Department of Public Safety,” which is an improperly named party, and service of Summons and Complaint was not made according to any of the statutorily authorized methods for service. (Notice of Motion, pg. 2; C.C.P. §418.10(a)(1).) Background On July 25, 2023, Plaintiff filed the operative Complaint and Summons on Complaint agains...

1434 Results

Per page

Pages